RS MOBILE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Confirmation statement made on 2024-12-03 with no updates |
01/10/241 October 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
06/05/246 May 2024 | Registered office address changed from School House School Lane East Garston Hungerford Berkshire RG17 7HR to West End House West End Sheriff Hutton York YO60 6SH on 2024-05-06 |
18/01/2418 January 2024 | Total exemption full accounts made up to 2023-06-30 |
09/01/249 January 2024 | Confirmation statement made on 2023-12-03 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
08/01/238 January 2023 | Confirmation statement made on 2022-12-03 with no updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/04/224 April 2022 | Confirmation statement made on 2021-12-03 with no updates |
02/12/212 December 2021 | Total exemption full accounts made up to 2021-06-30 |
19/07/2119 July 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
01/02/191 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/03/1814 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
04/03/184 March 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/02/1726 February 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/06/169 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
13/01/1613 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
05/06/155 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
13/02/1513 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
15/06/1415 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
10/02/1410 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
04/06/134 June 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
07/06/127 June 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
06/10/116 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
09/06/119 June 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
03/02/113 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SMITH / 20/05/2010 |
14/07/1014 July 2010 | Annual return made up to 3 June 2010 with full list of shareholders |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY PANNETT SMITH / 20/05/2010 |
14/07/1014 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH MARY PANNETT SMITH / 20/05/2010 |
31/05/1031 May 2010 | REGISTERED OFFICE CHANGED ON 31/05/2010 FROM 41 LEONARDSLEE CRESCENT RIVERSIDE GARDENS NEWBURY BERKSHIRE RG14 2FB |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
16/06/0916 June 2009 | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
29/12/0829 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
11/06/0811 June 2008 | RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS |
23/11/0723 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
12/06/0712 June 2007 | RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS |
09/01/079 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
23/06/0623 June 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
23/06/0623 June 2006 | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS |
20/06/0520 June 2005 | NEW DIRECTOR APPOINTED |
20/06/0520 June 2005 | REGISTERED OFFICE CHANGED ON 20/06/05 FROM: 5 FIR CLOSE WALTON ON THAMES SURREY KT12 2SX |
20/06/0520 June 2005 | DIRECTOR RESIGNED |
20/06/0520 June 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/06/0520 June 2005 | SECRETARY RESIGNED |
03/06/053 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company